Advanced company searchLink opens in new window

PREMIER SECURITY SYSTEMS UK LTD

Company number 06770923

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2016 AD01 Registered office address changed from 18 Broadgreen Road Cheshunt Waltham Cross Hertfordshire EN7 6XF England to C/O Mr D Harris Unit 15 Brickfields Industrial Estate, Finway Road Hemel Hempstead HP2 7QA on 28 October 2016
28 Sep 2016 AA Micro company accounts made up to 31 December 2015
08 Jan 2016 CH01 Director's details changed for Mr Trevor Ronald. Jarvis on 8 January 2016
08 Jan 2016 CH03 Secretary's details changed for Mr Trevor Ronald. Jarvis on 8 January 2016
08 Jan 2016 AD01 Registered office address changed from C/O Mr T Jarvis Unit 15 Brickfields Industrial Estate Finway Road Hemel Hempstead Hertfordshire HP2 7QA to 18 Broadgreen Road Cheshunt Waltham Cross Hertfordshire EN7 6XF on 8 January 2016
07 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
28 Sep 2015 AA Micro company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10
06 Jan 2015 AD01 Registered office address changed from 138 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AG to C/O Mr T Jarvis Unit 15 Brickfields Industrial Estate Finway Road Hemel Hempstead Hertfordshire HP2 7QA on 6 January 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 May 2012 CH01 Director's details changed for Mr David Michael Harris on 15 May 2012
15 May 2012 DISS40 Compulsory strike-off action has been discontinued
14 May 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Apr 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
01 Apr 2011 CH01 Director's details changed for Mr Trevor Ronald. Jarvis on 1 December 2010
08 Nov 2010 AD01 Registered office address changed from 21 Holly Drive Berkhamsted Hertfordshire HP4 2JR on 8 November 2010
08 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
04 Mar 2010 CH03 Secretary's details changed for Mr Trevor Ronald Jarvis on 1 December 2009